SCOT FRAME TIMBER ENGINEERING LIMITED: Filings
Overview
| Company Name | SCOT FRAME TIMBER ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC118213 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SCOT FRAME TIMBER ENGINEERING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 84 pages | AA | ||
Confirmation statement made on Jul 15, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Notification of Saint-Gobain Limited as a person with significant control on Jul 22, 2022 | 2 pages | PSC02 | ||
Cessation of Scotframe Limited as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Alun Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Appointment of Mr Richard Keen as a secretary on May 01, 2020 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Termination of appointment of Michael David Newnham as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0